ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axiom Architects & Interior Design Limited

Axiom Architects & Interior Design Limited is an active company incorporated on 23 April 1998 with the registered office located in London, Greater London. Axiom Architects & Interior Design Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03552182
Private limited company
Age
27 years
Incorporated 23 April 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (9 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
6th Floor 9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on 27 May 2022 (3 years ago)
Previous address was Devonshire House 60 Goswell Road London EC1M 7AD England
Telephone
01273479269
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in UK • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axiom Architects LLP
Alexander Lee Bailey, David Luke Bray, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£229.63K
Increased by £94.34K (+70%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£510.48K
Increased by £38.07K (+8%)
Total Liabilities
-£236.45K
Increased by £107.36K (+83%)
Net Assets
£274.04K
Decreased by £69.29K (-20%)
Debt Ratio (%)
46%
Increased by 18.99% (+70%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Jan 2026
Marion Frances Stewart Resigned
1 Month Ago on 1 Jan 2026
Elizabeth Anne Richards Appointed
1 Month Ago on 1 Jan 2026
Own Shares Purchased
8 Months Ago on 23 May 2025
Confirmation Submitted
9 Months Ago on 23 Apr 2025
Mr James Mitchell Details Changed
10 Months Ago on 11 Apr 2025
Shares Cancelled
11 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Mr Robert James Whitten Appointed
1 Year 7 Months Ago on 1 Jul 2024
Paul Richard Morris Resigned
1 Year 7 Months Ago on 30 Jun 2024
Get Credit Report
Discover Axiom Architects & Interior Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Elizabeth Anne Richards as a secretary on 1 January 2026
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Jan 2026
Termination of appointment of Marion Frances Stewart as a secretary on 1 January 2026
Submitted on 8 Jan 2026
Purchase of own shares.
Submitted on 23 May 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 23 Apr 2025
Director's details changed for Mr James Mitchell on 11 April 2025
Submitted on 15 Apr 2025
Cancellation of shares. Statement of capital on 30 June 2024
Submitted on 4 Mar 2025
Termination of appointment of Paul Richard Morris as a director on 30 June 2024
Submitted on 11 Feb 2025
Appointment of Mr Robert James Whitten as a director on 1 July 2024
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year